Search icon

GLENCOTT REALTY CORP.

Company Details

Name: GLENCOTT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (27 years ago)
Entity Number: 2191108
ZIP code: 10038
County: Broome
Place of Formation: New York
Address: 160 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H. SHENKER, ESQ. DOS Process Agent 160 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MOSES MARX Chief Executive Officer 160 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2010-06-07 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0
1997-10-20 2010-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131031002065 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111017002772 2011-10-17 BIENNIAL STATEMENT 2011-10-01
100607000936 2010-06-07 CERTIFICATE OF AMENDMENT 2010-06-07
091014002109 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071015002731 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051128002993 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031006002668 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002487 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991102002177 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971020000477 1997-10-20 CERTIFICATE OF INCORPORATION 1997-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State